HEWETTS LAW LTD

55-57 London Street, Reading, RG1 4PS, Berkshire
StatusACTIVE
Company No.08784004
CategoryPrivate Limited Company
Incorporated20 Nov 2013
Age10 years, 6 months, 28 days
JurisdictionEngland Wales

SUMMARY

HEWETTS LAW LTD is an active private limited company with number 08784004. It was incorporated 10 years, 6 months, 28 days ago, on 20 November 2013. The company address is 55-57 London Street, Reading, RG1 4PS, Berkshire.



Company Fillings

Confirmation statement with updates

Date: 10 Jun 2024

Action Date: 05 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-05

Documents

View document PDF

Second filing of director appointment with name

Date: 15 Apr 2024

Category: Officers

Sub Category: Document-replacement

Type: RP04AP01

Officer name: Ms Deborah Sumitra

Documents

View document PDF

Capital return purchase own shares treasury capital date

Date: 27 Mar 2024

Action Date: 01 Dec 2022

Category: Capital

Type: SH03

Capital : 5,005 GBP

Date: 2022-12-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Jan 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jun 2023

Action Date: 05 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 04 Oct 2022

Action Date: 30 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Madeleine Young

Termination date: 2022-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 05 May 2022

Action Date: 05 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-05

Documents

View document PDF

Notification of a person with significant control

Date: 05 May 2022

Action Date: 01 Apr 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2022-04-01

Psc name: Oliver James Kew

Documents

View document PDF

Cessation of a person with significant control

Date: 29 Apr 2022

Action Date: 01 Apr 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-04-01

Psc name: The Estate of Geoffrey Kew

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Nov 2021

Action Date: 13 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Apr 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Oct 2020

Action Date: 13 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-13

Documents

View document PDF

Notification of a person with significant control

Date: 13 Oct 2020

Action Date: 14 May 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC03

Notification date: 2020-05-14

Psc name: The Estate of Geoffrey Kew

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Oct 2020

Action Date: 14 May 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Geoffrey Kew

Cessation date: 2020-05-14

Documents

View document PDF

Termination director company with name termination date

Date: 13 Oct 2020

Action Date: 14 May 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-05-14

Officer name: Geoffrey Kew

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Nov 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Nov 2019

Action Date: 20 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-20

Documents

View document PDF

Appoint person director company with name date

Date: 28 Jun 2019

Action Date: 27 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-06-27

Officer name: Mrs Madeleine Young

Documents

View document PDF

Confirmation statement with updates

Date: 22 Nov 2018

Action Date: 20 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Oct 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jun 2018

Action Date: 31 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Deborah Jane Sadler

Termination date: 2018-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Nov 2017

Action Date: 20 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-20

Documents

View document PDF

Appoint person director company with name date

Date: 14 Sep 2017

Action Date: 14 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-09-14

Officer name: Mr Oliver James Kew

Documents

View document PDF

Appoint person director company with name date

Date: 14 Sep 2017

Action Date: 14 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-09-14

Officer name: Ms Deborah Jane Sadler

Documents

View document PDF

Appoint person director company with name date

Date: 14 Sep 2017

Action Date: 14 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Deborah Sumitra

Appointment date: 2017-09-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Aug 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 10 Apr 2017

Action Date: 31 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Elizabeth Bettes

Termination date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Nov 2016

Action Date: 20 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Oct 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 15 Feb 2016

Action Date: 12 Feb 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 087840040001

Charge creation date: 2016-02-12

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Dec 2015

Action Date: 20 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Sep 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 09 Sep 2015

Action Date: 30 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robin Paul Gambles

Termination date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Nov 2014

Action Date: 20 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-20

Documents

View document PDF

Capital allotment shares

Date: 29 Aug 2014

Action Date: 31 Mar 2014

Category: Capital

Type: SH01

Date: 2014-03-31

Capital : 100,100 GBP

Documents

View document PDF

Change account reference date company current extended

Date: 20 Nov 2013

Action Date: 31 Mar 2015

Category: Accounts

Type: AA01

New date: 2015-03-31

Made up date: 2014-11-30

Documents

View document PDF

Incorporation company

Date: 20 Nov 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALCHEMI PROPERTY MANAGEMENT LIMITED

C/O ALCHEMI GROUP LABS HOUSE,LONDON,WC1A 2TH

Number:10115157
Status:ACTIVE
Category:Private Limited Company

BRANCH ENTERPRISE LIMITED

ORCHARD HOUSE,REIGATE,RH2 8JX

Number:08573773
Status:ACTIVE
Category:Private Limited Company

CARTEX DIAGNOSTICS LIMITED

2 MATTHEWS COURT,BLACKPOOL,FY4 2BT

Number:07508538
Status:ACTIVE
Category:Private Limited Company

EVENING ENTERPRISE LIMITED

27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX

Number:10898655
Status:ACTIVE
Category:Private Limited Company

HYBRID CURRENCY PARTNERS LIMITED

ONEGA HOUSE,SIDCUP,DA14 6NE

Number:11730393
Status:ACTIVE
Category:Private Limited Company

STEPHEN LESLIE LIMITED

REDWOOD,INVERNESS,IV2 4AA

Number:SC626001
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source